Name: | WORLDWIDE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2731977 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Huntington Quadrangle Suite 3N18, Melville, NY, United States, 11747 |
Principal Address: | 169 Commack Road, Suite 339, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANYO LEE | Chief Executive Officer | 169 COMMACK ROAD, SUITE 339, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
IRA M. SCHWARTZ CPA PC | DOS Process Agent | 1 Huntington Quadrangle Suite 3N18, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-15 | 2023-12-27 | Address | TONY LEE, 97 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002251 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
020215000027 | 2002-02-15 | CERTIFICATE OF INCORPORATION | 2002-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2833978210 | 2020-08-03 | 0235 | PPP | 169 Commack Road 339, Commack, NY, 11725-3342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9770838305 | 2021-01-31 | 0235 | PPS | 169 Commack Rd # 339, Commack, NY, 11725-3442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State